Advanced company searchLink opens in new window

FOOTPRINT PROPERTIES LTD

Company number 07599608

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2022 AD01 Registered office address changed from 39 Baulk Lane Harworth Doncaster DN11 8PF England to 49 Herries Road Sheffield S5 8TP on 17 January 2022
17 Jan 2022 AP01 Appointment of Miss Klara Petrik as a director on 4 January 2022
17 Jan 2022 TM01 Termination of appointment of Dale Paul Cockrell as a director on 31 December 2021
17 Jan 2022 PSC07 Cessation of Dale Paul Cockrell as a person with significant control on 31 December 2021
11 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with updates
10 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
10 Aug 2021 PSC01 Notification of Dale Paul Cockrell as a person with significant control on 1 August 2021
10 Aug 2021 AP01 Appointment of Mr Dale Paul Cockrell as a director on 1 August 2021
10 Aug 2021 AD01 Registered office address changed from 63 Lansbury Avenue New Rossington Doncaster DN11 0AN England to 39 Baulk Lane Harworth Doncaster DN11 8PF on 10 August 2021
10 Aug 2021 TM01 Termination of appointment of Andrew John Harrison as a director on 1 August 2021
08 Jul 2021 AP01 Appointment of Mr Andrew John Harrison as a director on 6 July 2021
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with updates
22 Jun 2021 AD01 Registered office address changed from Footprint Properties Ltd Gattison Lane Rossington Doncaster South Yorkshire DN11 0NR to 63 Lansbury Avenue New Rossington Doncaster DN11 0AN on 22 June 2021
22 Jun 2021 TM01 Termination of appointment of Michael Hollick as a director on 19 June 2021
22 Jun 2021 PSC07 Cessation of Michael John Paul Hollick as a person with significant control on 19 June 2021
22 Jun 2021 PSC07 Cessation of Jon Paul Chambers as a person with significant control on 19 June 2021
22 Jun 2021 TM01 Termination of appointment of Jon Paul Chambers as a director on 19 June 2021
02 Feb 2021 CS01 Confirmation statement made on 14 December 2020 with updates
21 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
16 Jan 2020 CS01 Confirmation statement made on 14 December 2019 with updates
28 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
17 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
03 Aug 2018 AA Total exemption full accounts made up to 31 March 2018